Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BATHSTORE LIMITED
Company Information for

BATHSTORE LIMITED

HOME HOUSE 3 ALBANY PLACE, HYDEWAY, WELWYN GARDEN CITY, HERTS, AL7 3UQ,
Company Registration Number
03823324
Private Limited Company
Liquidation

Company Overview

About Bathstore Ltd
BATHSTORE LIMITED was founded on 1999-08-11 and has its registered office in Welwyn Garden City. The organisation's status is listed as "Liquidation". Bathstore Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
BATHSTORE LIMITED
 
Legal Registered Office
HOME HOUSE 3 ALBANY PLACE
HYDEWAY
WELWYN GARDEN CITY
HERTS
AL7 3UQ
Other companies in WD17
 
Filing Information
Company Number 03823324
Company ID Number 03823324
Date formed 1999-08-11
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/07/2017
Account next due 30/09/2019
Latest return 11/08/2015
Return next due 08/09/2016
Type of accounts DORMANT
Last Datalog update: 2019-12-09 11:01:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BATHSTORE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name BATHSTORE LIMITED
The following companies were found which have the same name as BATHSTORE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BATHSTORE CENTER LIMITED 37 THE MILL BUILDING DEAKINS MILL WAY, EGERTON BOLTON ENGLAND BL7 9YW Dissolved Company formed on the 2012-02-07
BATHSTORE GROUP LIMITED HOME HOUSE 3 ALBANY PLACE HYDEWAY WELWYN GARDEN CITY HERTS AL7 3UQ Liquidation Company formed on the 2012-05-04
BATHSTORE DIRECT LIMITED 15 INGRAM ROAD GILLINGHAM ME7 1SB Active - Proposal to Strike off Company formed on the 2018-12-06
BATHSTORE HOLDINGS LLC Delaware Unknown
BATHSTORE GROUP LIMITED Unknown
BATHSTORE LIMITED Unknown
BATHSTOREANDMORE LTD UNIT 2 GLENVILLE ROAD NEWTOWNABBEY BT37 0TU Active - Proposal to Strike off Company formed on the 2019-11-07

Company Officers of BATHSTORE LIMITED

Current Directors
Officer Role Date Appointed
IAN JAMES HERRETT
Director 2018-05-21
Previous Officers
Officer Role Date Appointed Date Resigned
DEAN WESTON
Director 2013-11-20 2018-07-02
GARY ALAN FAVELL
Director 2012-05-11 2018-05-08
GORDON DAVID GRENDER
Director 2014-06-19 2018-01-23
ANDREW STAFFORD-DEITSCH
Director 2014-06-19 2018-01-23
CLAIRE BAYLISS
Director 2013-11-20 2017-06-01
ANDREW DUNCAN CAMPBELL
Director 2013-11-20 2014-07-11
KATHRYN LOUISE FACEY
Company Secretary 2013-11-20 2014-06-19
KATHRYN LOUISE FACEY
Director 2013-11-20 2014-06-19
BATHSTORE GROUP LIMITED
Director 2012-05-11 2013-11-20
TOM BROPHY
Company Secretary 2011-08-05 2012-05-11
ROBERT ANDREW ROSS SMITH
Director 2010-04-01 2012-05-11
WOLSELEY DIRECTORS LIMITED
Director 2007-05-31 2012-05-11
ALISON DREW
Company Secretary 2007-02-14 2011-08-05
STEPHEN PAUL WEBSTER
Director 2007-02-14 2010-03-31
MARK JONATHAN WHITE
Director 2007-02-14 2007-05-31
MARK JONATHAN WHITE
Director 2007-02-14 2007-05-31
MARK JONATHAN WHITE
Company Secretary 2003-07-25 2007-02-14
NICO DE BEER
Director 1999-08-11 2007-02-14
WAYNE VERNON LYSAGHT MASON
Director 2005-04-29 2007-02-14
DEREK PATRICK RILEY
Director 1999-08-11 2005-04-29
DEREK PATRICK RILEY
Company Secretary 1999-08-11 2003-07-25
L.C.I. SECRETARIES LIMITED
Company Secretary 1999-08-11 1999-08-11
L.C.I. DIRECTORS LIMITED
Director 1999-08-11 1999-08-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAN JAMES HERRETT BSCL REALISATIONS LIMITED Director 2018-05-21 CURRENT 1988-04-06 In Administration
IAN JAMES HERRETT BATHROOMS DIRECT LIMITED Director 2018-05-21 CURRENT 1999-12-24 Liquidation
IAN JAMES HERRETT SIMPLY BATHROOMS LIMITED Director 2018-05-21 CURRENT 1991-01-04 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2020-11-24L64.07Compulsory liquidation. Notice of completion of liquidation
2019-11-29COCOMPCompulsory winding up order
2019-11-28COCOMPCompulsory winding up order
2019-09-20SOAS(A)Voluntary dissolution strike-off suspended
2019-09-17GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2019-09-04DS01Application to strike the company off the register
2019-04-26AA01Previous accounting period extended from 31/07/18 TO 31/12/18
2018-09-13CS01CONFIRMATION STATEMENT MADE ON 11/08/18, WITH NO UPDATES
2018-07-10TM01APPOINTMENT TERMINATED, DIRECTOR DEAN WESTON
2018-07-10TM01APPOINTMENT TERMINATED, DIRECTOR GARY FAVELL
2018-07-10TM01APPOINTMENT TERMINATED, DIRECTOR GARY FAVELL
2018-05-22AP01DIRECTOR APPOINTED MR IAN JAMES HERRETT
2018-04-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/17
2018-01-23TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW STAFFORD-DEITSCH
2018-01-23TM01APPOINTMENT TERMINATED, DIRECTOR GORDON GRENDER
2017-11-21CH01Director's details changed for Mr Dean Weston on 2017-09-01
2017-10-26CH01Director's details changed for Mr Gary Alan Favell on 2017-10-26
2017-10-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 038233240005
2017-08-16CS01CONFIRMATION STATEMENT MADE ON 11/08/17, WITH NO UPDATES
2017-06-07TM01APPOINTMENT TERMINATED, DIRECTOR CLAIRE BAYLISS
2017-05-16CH01Director's details changed for Mr Gary Alan Favell on 2017-05-16
2017-04-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/16
2016-10-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038233240004
2016-08-16LATEST SOC16/08/16 STATEMENT OF CAPITAL;GBP 2
2016-08-16CS01CONFIRMATION STATEMENT MADE ON 11/08/16, WITH UPDATES
2016-07-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2016-05-17AD01REGISTERED OFFICE CHANGED ON 17/05/16 FROM Second Floor Suite 2 Meridien House Clarendon Road Watford WD17 1DS
2016-04-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/15
2015-09-02LATEST SOC02/09/15 STATEMENT OF CAPITAL;GBP 2
2015-09-02AR0111/08/15 ANNUAL RETURN FULL LIST
2015-04-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/14
2014-12-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 038233240004
2014-09-08LATEST SOC08/09/14 STATEMENT OF CAPITAL;GBP 2
2014-09-08AR0111/08/14 ANNUAL RETURN FULL LIST
2014-08-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-07-17TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW CAMPBELL
2014-07-17TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW CAMPBELL
2014-06-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 038233240003
2014-06-25AP01DIRECTOR APPOINTED MR GORDON DAVID GRENDER
2014-06-25AP01DIRECTOR APPOINTED MR ANDREW STAFFORD-DEITSCH
2014-06-25TM01APPOINTMENT TERMINATED, DIRECTOR KATHRYN FACEY
2014-06-25TM02APPOINTMENT TERMINATED, SECRETARY KATHRYN FACEY
2014-01-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/13
2013-12-06CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / LJBC COMPANY LIMITED / 16/09/2013
2013-11-28AP03SECRETARY APPOINTED KATHRYN LOUISE FACEY
2013-11-28AP01DIRECTOR APPOINTED CLAIRE BAYLISS
2013-11-28AP01DIRECTOR APPOINTED ANDREW DUNCAN CAMPBELL
2013-11-28AP01DIRECTOR APPOINTED MR DEAN WESTON
2013-11-28AP01DIRECTOR APPOINTED KATHRYN LOUISE FACEY
2013-11-28TM01APPOINTMENT TERMINATED, DIRECTOR BATHSTORE GROUP LIMITED
2013-09-12AR0111/08/13 FULL LIST
2013-04-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12
2013-02-02DISS40DISS40 (DISS40(SOAD))
2013-01-31AR0111/08/12 NO MEMBER LIST
2012-12-11GAZ1FIRST GAZETTE
2012-06-26TM01APPOINTMENT TERMINATED, DIRECTOR WOLSELEY DIRECTORS LIMITED
2012-06-19TM02APPOINTMENT TERMINATED, SECRETARY TOM BROPHY
2012-06-19AP02CORPORATE DIRECTOR APPOINTED LJBC COMPANY LIMITED
2012-06-19TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT SMITH
2012-06-19AP01DIRECTOR APPOINTED MR GARY ALAN FAVELL
2012-05-25AD01REGISTERED OFFICE CHANGED ON 25/05/2012 FROM PARKVIEW 1220 ARLINGTON BUSINESS PARK THEALE READING BERKSHIRE RG7 4GA
2012-05-18MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-05-17MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-08-16AR0111/08/11 FULL LIST
2011-08-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11
2011-08-09TM02APPOINTMENT TERMINATED, SECRETARY ALISON DREW
2011-08-09AP03SECRETARY APPOINTED TOM BROPHY
2011-02-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10
2010-08-17AR0111/08/10 FULL LIST
2010-04-23TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN WEBSTER
2010-04-23AP01DIRECTOR APPOINTED MR ROBERT ANDREW ROSS SMITH
2009-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN PAUL WEBSTER / 01/10/2009
2009-10-09CH03SECRETARY'S CHANGE OF PARTICULARS / ALISON DREW / 01/10/2009
2009-09-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09
2009-08-11363aRETURN MADE UP TO 11/08/09; FULL LIST OF MEMBERS
2008-11-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08
2008-08-12363aRETURN MADE UP TO 11/08/08; FULL LIST OF MEMBERS
2008-04-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07
2007-08-15363aRETURN MADE UP TO 11/08/07; FULL LIST OF MEMBERS
2007-06-22288aNEW DIRECTOR APPOINTED
2007-06-22288bDIRECTOR RESIGNED
2007-02-26288aNEW DIRECTOR APPOINTED
2007-02-26288bSECRETARY RESIGNED
2007-02-26288aNEW SECRETARY APPOINTED
2007-02-26287REGISTERED OFFICE CHANGED ON 26/02/07 FROM: PO BOX 21 21 BOROUGHBRIDGE ROAD RIPON NORTH YORKSHIRE HG4 1SL
2007-02-26288aNEW DIRECTOR APPOINTED
2007-02-26288bDIRECTOR RESIGNED
2007-02-26288bDIRECTOR RESIGNED
2006-10-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/06
2006-09-26363aRETURN MADE UP TO 11/08/06; FULL LIST OF MEMBERS
2005-12-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05
2005-09-02288cSECRETARY'S PARTICULARS CHANGED
2005-08-19363aRETURN MADE UP TO 11/08/05; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to BATHSTORE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Winding-Up Orders2019-11-28
Petitions 2019-11-08
Proposal to Strike Off2012-12-11
Fines / Sanctions
No fines or sanctions have been issued against BATHSTORE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-10-18 Outstanding BATHSTORE HOLDINGS LLC
2014-12-17 Satisfied SANTANDER UK PLC
2014-06-30 Outstanding BATHSTORE HOLDINGS LLC
COMPOSITE GUARANTEE AND DEBENTURE 2012-05-18 Satisfied ENDLESS LLP (THE SECURITY TRUSTEE)
SECURITY DEED OF ACCESSION TO A COMPOSITE GUARANTEE AND DEBENTURE 2012-05-17 Satisfied WOLSELEY UK LIMITED (SECURITY TRUSTEE)
Filed Financial Reports
Annual Accounts
2012-07-31
Annual Accounts
2014-07-31
Annual Accounts
2015-07-31
Annual Accounts
2016-07-31
Annual Accounts
2017-07-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BATHSTORE LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2011-08-01 £ 2
Shareholder Funds 2011-08-01 £ 2

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BATHSTORE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BATHSTORE LIMITED
Trademarks
We have not found any records of BATHSTORE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BATHSTORE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as BATHSTORE LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where BATHSTORE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeWinding-Up Orders
Defending partyBATHSTORE LIMITEDEvent Date2019-11-20
In the High Court Of Justice case number 006624 Liquidator appointed: M Commins Eastbrook , Shaftesbury Road , Cambridge , CB2 8DR , telephone: 01223 324480 :
 
Initiating party Event TypePetitions
Defending partyBATHSTORE LIMITED Event Date2019-11-08
In the High Court of Justice (Chancery Division) Companies Court No 006624 of 2019 In the Matter of BATHSTORE LIMITED (Company Number 03823324 ) and in the Matter of the Insolvency Act 1986 A Petition…
 
Initiating party Event TypeProposal to Strike Off
Defending partyBATHSTORE LIMITEDEvent Date2012-12-11
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BATHSTORE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BATHSTORE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.